Entity Name: | BROTHERS & DREAMS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P07000118809 |
FEI/EIN Number | 770703513 |
Address: | 7592 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL, 34952 |
Mail Address: | 7592 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1124209150 | 2007-11-19 | 2009-09-02 | 7592 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 349521450, US | 7592 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 349521450, US | |||||||||||||||||||||||||||||||
|
Phone | +1 772-878-2057 |
Fax | 7728782058 |
Authorized person
Name | MR. OSWALDO HERRERA |
Role | DIRECTOR |
Phone | 7728782057 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
License Number | 332B00000X |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 000284400 |
State | FL |
Issuer | AHCA |
Number | 1313469 |
State | FL |
Name | Role | Address |
---|---|---|
HERRERA OSWALDO | Agent | 5823 NW GILLESPIE AVE., PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
HERRERA OSWALDO | Director | 5823 NW GILLESPIE AVE., PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
HERRERA MARCOS | President | 5824 NW GILLESPIE AVE., PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
SUAREZ IRMA | Vice President | 5826 NW GILLESPIE AVE., PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-07 | 5823 NW GILLESPIE AVE., PORT ST. LUCIE, FL 34986 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-04 | 7592 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-04 | 7592 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000185289 | LAPSED | 1000000580126 | ST LUCIE | 2014-01-31 | 2024-02-07 | $ 845.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-01-14 |
Domestic Profit | 2007-10-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State